- Company Overview for SCUK INTERNATIONAL LIMITED (SC316248)
- Filing history for SCUK INTERNATIONAL LIMITED (SC316248)
- People for SCUK INTERNATIONAL LIMITED (SC316248)
- More for SCUK INTERNATIONAL LIMITED (SC316248)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
28 Mar 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
25 Aug 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
21 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
03 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
24 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 24 May 2018 | |
09 Feb 2018 | PSC01 | Notification of Muhammad Mustafa Ahmed as a person with significant control on 9 February 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
14 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
11 Sep 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | TM02 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 10 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from Amicable House, 252 Union Street Aberdeen Aberdeenshire AB10 1TN to 272 Bath Street Glasgow G2 4JR on 2 March 2015 | |
20 May 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
24 Apr 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
27 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
27 Nov 2013 | CH01 | Director's details changed for Muhammad Mustafa Khan on 8 April 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders |